Liverpool
L6 4AY
Director Name | Mr Mikolaj Rak |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 November 2012(same day as company formation) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 49 Spencer Road London E17 4BD |
Registered Address | 70 A Beverley Road Hull HU3 1YD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Izabela Drozd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,908 |
Cash | £92 |
Current Liabilities | £36,000 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
8 August 2023 | Micro company accounts made up to 30 November 2022 (9 pages) |
---|---|
3 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
26 April 2023 | Change of details for Ms Izabela Beata Drozd as a person with significant control on 1 April 2023 (2 pages) |
26 April 2023 | Director's details changed for Ms Izabela Beata Drozd on 1 April 2023 (2 pages) |
29 August 2022 | Micro company accounts made up to 30 November 2021 (9 pages) |
26 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 30 November 2020 (9 pages) |
9 November 2020 | Micro company accounts made up to 30 November 2019 (9 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (5 pages) |
21 July 2020 | Director's details changed for Ms Izabela Beata Drozd on 1 July 2020 (2 pages) |
21 July 2020 | Change of details for Mrs Izabela Beata Drozd as a person with significant control on 1 July 2020 (2 pages) |
22 June 2020 | Registered office address changed from 9 Wallace Road Bilston WV14 8BU England to 70 a Beverley Road Hull HU3 1YD on 22 June 2020 (1 page) |
6 April 2020 | Registered office address changed from 74B Cherry Lane Liverpool L4 8SE England to 9 Wallace Road Bilston WV14 8BU on 6 April 2020 (1 page) |
10 March 2020 | Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 74B Cherry Lane Liverpool L4 8SE on 10 March 2020 (1 page) |
19 January 2020 | Registered office address changed from 116 Billington Avenue Newton-Le-Willows WA12 0AW England to Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page) |
19 January 2020 | Registered office address changed from Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 19 January 2020 (1 page) |
18 January 2020 | Registered office address changed from The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP England to 116 Billington Avenue Newton-Le-Willows WA12 0AW on 18 January 2020 (1 page) |
16 October 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
20 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
22 August 2017 | Registered office address changed from Queens House 200 Lower High Street Watford WD17 2EH England to The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from Queens House 200 Lower High Street Watford WD17 2EH England to The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP on 22 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
2 March 2017 | Registered office address changed from The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP to Queens House 200 Lower High Street Watford WD17 2EH on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mrs Izabela Beata Drozd on 1 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP to Queens House 200 Lower High Street Watford WD17 2EH on 2 March 2017 (1 page) |
2 March 2017 | Director's details changed for Mrs Izabela Beata Drozd on 1 March 2017 (2 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 August 2015 | Director's details changed for Mrs Izabela Drozd on 1 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mrs Izabela Drozd on 1 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mrs Izabela Drozd on 1 August 2015 (2 pages) |
26 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
29 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 December 2013 | Registered office address changed from 49 Spencer Road London E17 4BD on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 49 Spencer Road London E17 4BD on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 49 Spencer Road London E17 4BD on 2 December 2013 (1 page) |
1 December 2013 | Appointment of Mrs Izabela Drozd as a director (2 pages) |
1 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Termination of appointment of Mikolaj Rak as a director (1 page) |
1 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Appointment of Mrs Izabela Drozd as a director (2 pages) |
1 December 2013 | Termination of appointment of Mikolaj Rak as a director (1 page) |
9 November 2012 | Incorporation
|
9 November 2012 | Incorporation
|